BTMUA Logo
 
test

Brick Township Municipal Utilities Authority

Public Meeting Resolutions

2012


Resolution 01-12
2012/2013 Authority Budget Resolution - Water
Fiscal Year: From April 1, 2012 to March 31, 2013


Resolution 02-12
2012/2013 Authority Budget Resolution - Sewer
Fiscal Year: From April 1, 2012 to March 31, 2013


Resolution 03-12
A Resolution Authorizing Task Order No. 4 Between the Brick Township Municipal Utilities Authority and CH2M HILL for an Increase in the Contract Amount by $56,893.50 for Contract No. 708003 - New ASR Replacement Well No. 15A


Resolution 04-12
A Resolution Rejecting Bids Submitted for the Solicitation of SCADA Parts and Appurtenances Because of Defects in Both Bids


Resolution 07-12
A Resolution Adopting a Mission Statement for Brick Township Municipal Utilities Authority


Resolution 08-12
A Resolution Awarding Bid for Water Treatment Chemicals


Resolution 09-12
A Resolution to Amend the Shared Service Agreement between the Township of Brick and The Brick Township Municipal Utilities Authority entered on April 19, 2011 and amended on August 16, 2011 in Association with the Township of Brick's 2010 Roadway Program to Include Water Main Improvements on Hoffman Street in the amount of $68,898.53


Resolution 10-12
A Resolution memorializing the execution of an employment contract for Frank Pannucci, Jr., Director of Customer Accounts


Resolution 11-12
A Resolution memorializing the execution of an employment contract for Stephen T. Specht, P.E., Deputy Executive Director


Resolution 12-12
A Resolution Amending and Supplementing the Brick Township Municipal Utilities Authority Administrative Code


Resolution 13-12
A Resolution Authorizing the Authority's Support of Public Outreach and Education Projects Intended to Increase Awareness of Metedeconk River Watershed Protection


Resolution 14-12
A Resolution Appointing Dasti, Murphy, McGuckin, Ulaky, Cherkos & Connors as the General Legal Counsel of The Brick Township Municipal Utilities Authority commencing February 1, 2012 through January 31, 2013


Resolution 15-12
A resolution Appointing the legal firm of R.C. Shea & Associates as the Alternate Legal Counsel of The Brick Township Municipal Utilities Authority for the period February 1, 2012 through January 31, 2013


Resolution 16-12
A resolution appointing the firm of Gluck Walrath LLP as Bond Counsel to The brick Township Municipal Utilities Authority for the term February 1, 2012 through January 31, 2013


Resolution 17-12
A Resolution Appointing John S. Truhan Consulting Engineers, Inc., as the Consulting Engineer to The Brick Township Municipal Utilities Authority for the term of February 1, 2012 through January 31, 2013


Resolution 18-12
A Resolution Appointing the professional engineering firms of T&M Associates, Owen Little & Associates, Alaimo Group, Remington, Vernick & Vena, CH2M Hill, CME Associates, and Birdsall Services Group as the Alternate Consulting Engineers to The Brick Township Municipal Utilities Authority for the term February 1, 2011 through January 31, 2012


Resolution 19-12
A Resolution appointing Holman & Frenia PC as the Auditor to The Brick Township Municipal Utilities Authority For the term of Fenruary 1, 2012 through January 31, 2013


Resolution 20-12
A Resolution Appointing Acacia Financial Group (AFG) Consultant to The Brick Township Municipal Utilities Authority for the term February 1, 2012 through January 31, 2013


Resolution 21-12
A Resolution Appointing Citta, Holzapfel & Zabarsky as The Authority's Labor Counsel for the period of February 1, 2012 through January 31, 2013, or until the first meeting of the Authority after such date


Resolution 22-12
A Resolution Appointing Connor Strong & Buckelew Companies, Inc., as Risk Management Consultant to The Brick Township Municipal Utilities Authority commencing February 1, 2012 through January 31, 2013


Resolution 23-12
A Resolution Appointing Bruno Associates, Inc., as Grant Writing Consultant to The Brick Township Municipal Utilities Authority commencing February 1, 2012 through January 31, 2013


Resolution 24-12
A Resolution Designating the Official Newspapers for Public Notices Published by the Brick Township Municipal Utilities Authority


Resolution 25-12
A Resolution Establishing the Regular Meeting Dates of The Brick Township Municipal Utilities Authority


Resolution 26-12
A Resolution Establishing charges for copies, etc., requested of The Brick Township Municipal Utilities Authority


Resolution 27-12
A Resolution Opposing the Mandatory Fluoridation in New Jersey Drinking Water under A-1811 and S-959 - "New Jersey Public Water Supply Fluoridation Act"


Resolution 28-12
A Resolution for the Award of Bid for Road Patch Materials


Resolution 29-12
Resolution adopting rate schedule changes effective April 1, 2012


Resolution 30-12
2012/2013 Adopted Budget Resolution - Water
Fiscal Year: From April 1, 2012 to March 31, 2013


Resolution 31-12
2012/2013 Adopted Budget Resolution - Sewer
Fiscal Year: From April 1, 2012 to March 31, 2013


Resolution 32-12
A Resolution for the Award of a Public Contract to National Water Main Cleaning Company in the Amount of $976,620.60 for Sanitary Sewer Rehabilitation - Phase VII, Contract No. 897087L, New Jersey Environmental Infrastructure Financing Program ("NJEIFP"), Project No. S340448-06, Contract 4A


Resolution 33-12
A resolution declaring items of property owned by the Authority that are no longer required for the uses and purposes of the Authority as Surplus


Resolution 34-12
A Resolution Awarding the Contract for the Purchase of SCADA Parts and Appurtenances to GCF, Inc.


Resolution 35-12
A Resolution Appointing Three Electrical Contractors for Electrical Work in 2012


Resolution 36-12
Acceptance of a BID from HD Supply Water Works for 2012 Sensus Metering Equipment and Appurtenances


Resolution 37-12
A Resolution Authorizing Execution of a Shared Services Agreement with the Township of Brick for Furnishing and Installing Six Meter Vaults for Irrigation Wells Located within the Township of Brick


Resolution 39-12
A Resolution Approving and Authorizing Execution of a Shared Services Agreement with The Brick Township Board of Education


Resolution 40-12
A Resolution for Award of Bid for Pipe and Appurtenances


Resolution 41-12
A Resolution Authorizing Execution of a Shared Services Agreement with the Borough of Bay Head for Design and Construction Management Services for the Route 35 Sewer Lateral Clean-Out Installation Project in the Borough of Bay Head


Resolution 42-12
A Resolution Approving Reimbursement Agreement With Eric Plackis Regarding Hillside Avenue, Brick Township, New Jersey


Resolution 43-12
A Resolution Rejecting the Sole Bid Submitted by Cellco Partnership d/b/a Verizon Wireless for the Mantoloking Road Water Storage Tank Telecommunications Co-Location Lease Project


Resolution 44-12
A Resolution Declaring Its Official Intent to Reimburse Expenditures For Project Costs From Proceeds of Debt Obligations


Resolution 45-12
A Resolution Authorizing the Annual Adoption of the Cash Management and Investment Plan


Resolution 46-12
A Resolution Authorizing the Final Quantities Change Order/Change Order No. 1 in the Contract between the Brick Utilities and Uni-Tech Drilling Co., Inc. for a Decrease in the Contract Amount by $83,363.00 for Contract No. 710003 - Redevelopment of Parkway Service Territory (PST) Well No. 1A


Resolution 47-12
A Resolution Authorizing the Final Quantities Change Order/Change Order No. 1 in the Contract between the Brick Utilities and A.C. Schultes, Inc. for a Decrease in the Contract Amount by $42,188.00 for Contract No. 711005 - Redevelopment of Well No. 11


Resolution 48-12
A Resolution Authorizing the Final Quantities Change Order in the Contract between the Brick Township Municipal Utilities Authority and Spiniello Companies for a Decrease in the Contract Amount of $138,174.25 for the Sanitary Sewer Rehabilitation - Phase VI; Contract No. 897087J; New Jersey Environmental Infrastrucure Financing Program Project No. S340448-06; Contract 3A


Resolution 52-12
A Resolution Adopting the 2012/2012 Annual Audit


Resolution 53-12
A Resolution Renewing IMAC Insurance Agency as Broker of Record and Accepting the Horizon Blue Cross Blue Shield Rates Presented by IMAC


Resolution 54-12
A Resolution authorizing the creation and implementation of a Cafeteria Plan pursuant to Section 125 of the Internal Revenue Code as mandated by P.L. 2011, Chapter 78


Resolution 55-12
A Resolution of the Brick Township Municipal Utilities Authority honoring Patrick L. Bottazzi for his 18 years of service as a Commissioner and Authorizing and Designating the North End Fishing Station at the Brick Reservoir as the Patrick L. Bottazzi Fishing Station


Resolution 56-12
A Resolution Approving Authorizing Execution of the Bulk Water Sale and Interconnection Agreement with the Lakewood Township Municipal Utilities Authority


Resolution 57-12
Resolution of the Brick Township Municipal Utilites Authority Awarding a Public Contract to Cellco Partnership d/b/a Verizon Wireless for the Lease Amount of $40,000.00 Per Year to Allow Installation of Cellular Equipment on the Mantoloking Road Water Storage Tank Telecommunications Facility


Resolution 58-12
A Resolution for the Utility Order No. 1391-P with the New Jersey Turnpike Authority for the Inspection Services for the Modification to the Water Main at Milepost 93.9 Associated with the Garden State Parkway Mainline Widening for Shoulder Restoration between Mileposts 93.5 and 98.5


Resolution 59-12
A Resolution for the Award of an Emergency Contract to D & D Trenchless Solutions, Inc. in the amount of $313,987.00 for Partial Replacement of 8" diameter Water Main for Tilton Road, Contract No. 712003


Resolution 60-12
A Resolution Accepting a Settlement Resolution With Layne Christensen Concerning All Issues Involving the Collapse of Well No. 15 and Approving Change Order No. 1 in Conjunction With The Construction of Well No. 15A


Resolution 61-12
A Resolution Authorizing Transfer of Authority Employee pursuant to and in accordance with the Administrative Code of the Brick Township Municipal Utilities Authority


Resolution 62-12
A Resolution Authorizing Transfer of Authority Employee pursuant to and in accordance with the Administrative Code of the Brick Township Municipal Utilities Authority


Resolution 64-12
A Resolution Authorizing Change Order No. 1 Between the Brick Township Municipal Utilities Authority and the Borough of Bay Head for an Increase in the Contract Amount by $5,256.09 for Additional Design and Construction Management Services for the 2010 Sanitary Sewer Rehabilitation Project - Lake Avenue


Resolution 65-12
A Resolution Adopting the 2011 Annual Consulting Engineer's Report


Resolution 66-12
A Resolution for the Award of a Public Contract to Bricktown Electrical Contracting, LLC in the amount of $166,638.00 for Natural Gas Powered Generator Replacements - Phase I at the Lanes Mill, Laurel Brook, Laurelton and Pine Meadows Waste Water Pump Stations Contract No. 809001


Resolution 67-12
A Resolution for the Award of Public Contract to A.C. Schultes, Inc. in the Amount of $257,952.00 for Contract No. 712001, Redevelopment of Well No. 12


Resolution 68-12
A Resolution Authorizing Execution of a Shared Services Agreement with Passaic Valley Water Commission


Resolution 69-12
A Resolution Authorizing Change Order No. 1 for an Increase in the Contract Amount of $2730.00 to National Water Main Cleaning Company, Inc. for Contract No. 897087L - Sanitary Sewer Rehabilitation-Phase VII Contract, Environmental Infrastructure Financing Program, Project No. S340448-06, Contract 4A


Resolution 70-12
A Resolution for the Award of an Emergency Contract to National Water Main Cleaning Company in the amount of $423,250.60 for Cleaning and Evaluating and Assessing Current Conditions for Brick Township'd Barrier Island Sanitary Sewer Lines Along NJ State Highway Route 35 Southbound


Resolution 71-12
A Resolution for the Award of an Emergency Contract to National Water Main Cleaning Company in the amount of $423,250.60 for Cleaning and Evaluating and Assessing Current Conditions for Brick Township'd Barrier Island Sanitary Sewer Lines Along NJ State Highway Route 35 Northbound


Resolution 72-12
Resolution Awarding a Contract for the Provision of Electrical Supply Service for Commercial and Industrial Energy Pricing Class Issued by the Brick Township Municipal Utilities Authority


Resolution 73-12
A Resolution Approving and Authorizing Execution with Cellco Partnership d/b/a Verizon Wireless